Company NameDaisy 2015 Debtco Limited
Company StatusActive
Company Number09633143
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jacob Andersen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed31 March 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMr David Brooks
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMr Karthi Jayaraman Mowdhgalya
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMark Piasecki
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RolePrincipal, Silverfleet Capital Partners Llp
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Gareth Ridgwell Whiley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(1 week, 1 day after company formation)
Appointment Duration4 years (resigned 03 July 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Karl Eidem
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed03 July 2019(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 2020)
RoleInvestment Professional
Country of ResidenceSweden
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMr Karthi Jayaraman Mowdhgalya
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(5 years after company formation)
Appointment Duration1 month, 1 week (resigned 17 July 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameMrs Margaret McDonald
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2020(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE
Director NameMs Louise Bechmann
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed17 July 2020(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address90 Mikkelborg Alle
Horsholm
Dk2970
Director NameMr Henrik Ellebaek Steensgaard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2024)
RoleCEO
Country of ResidenceDenmark
Correspondence Address3rd Floor, 5 Hanover Square
London
W1S 1HE

Location

Registered Address3rd Floor, 5 Hanover Square
London
W1S 1HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

20 May 2020Delivered on: 22 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 22 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2020Change of details for Daisy 2015 Holdco Limited as a person with significant control on 13 September 2020 (2 pages)
14 September 2020Registered office address changed from 77 Grosvenor Street London W1K 3JR England to 3rd Floor, 5 Hanover Square London W1S 1HE on 14 September 2020 (1 page)
19 August 2020Full accounts made up to 30 June 2019 (29 pages)
28 July 2020Termination of appointment of Karthi Jayaraman Mowdhgalya as a director on 17 July 2020 (1 page)
28 July 2020Appointment of Ms Louise Bechmann as a director on 17 July 2020 (2 pages)
28 July 2020Appointment of Ms Margaret Mcdonald as a director on 17 July 2020 (2 pages)
19 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Mark Piasecki as a director on 8 June 2020 (1 page)
19 June 2020Registered office address changed from 1 Carter Lane London EC4V 5ER United Kingdom to 77 Grosvenor Street London W1K 3JR on 19 June 2020 (1 page)
19 June 2020Appointment of Mr Karthi Jayaraman Mowdhgalya as a director on 8 June 2020 (2 pages)
19 June 2020Termination of appointment of Karl Eidem as a director on 8 June 2020 (1 page)
22 May 2020Registration of charge 096331430004, created on 20 May 2020 (48 pages)
22 May 2020Registration of charge 096331430003, created on 20 May 2020 (21 pages)
12 July 2019Appointment of Mr Karl Eidem as a director on 3 July 2019 (2 pages)
12 July 2019Termination of appointment of Gareth Ridgwell Whiley as a director on 3 July 2019 (1 page)
21 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 30 June 2018 (24 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 30 June 2017 (24 pages)
18 August 2017Director's details changed for Mark Piasecki on 12 April 2017 (2 pages)
18 August 2017Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Carter Lane London EC4V 5ER on 18 August 2017 (1 page)
18 August 2017Change of details for Daisy 2015 Holdco Limited as a person with significant control on 12 April 2017 (2 pages)
18 August 2017Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017 (2 pages)
18 August 2017Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Carter Lane London EC4V 5ER on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017 (2 pages)
18 August 2017Director's details changed for Mark Piasecki on 12 April 2017 (2 pages)
18 August 2017Change of details for Daisy 2015 Holdco Limited as a person with significant control on 12 April 2017 (2 pages)
14 July 2017Statement of capital following an allotment of shares on 10 January 2017
  • DKK 0.03
(8 pages)
14 July 2017Statement of capital following an allotment of shares on 10 January 2017
  • DKK 0.03
(8 pages)
12 July 2017Notification of Daisy 2015 Holdco Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Daisy 2015 Holdco Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 10 June 2017 with updates (24 pages)
6 July 2017Confirmation statement made on 10 June 2017 with updates (24 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2017Accounts for a small company made up to 30 June 2016 (20 pages)
15 March 2017Accounts for a small company made up to 30 June 2016 (20 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • DKK .02
(20 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • DKK .02
(20 pages)
26 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • DKK 0.02
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • DKK 0.02
(4 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 July 2015Memorandum and Articles of Association (26 pages)
10 July 2015Memorandum and Articles of Association (26 pages)
9 July 2015Registration of charge 096331430002, created on 30 June 2015 (47 pages)
9 July 2015Registration of charge 096331430001, created on 30 June 2015 (20 pages)
9 July 2015Registration of charge 096331430002, created on 30 June 2015 (47 pages)
9 July 2015Registration of charge 096331430001, created on 30 June 2015 (20 pages)
19 June 2015Appointment of Gareth Ridgwell Whiley as a director on 18 June 2015 (2 pages)
19 June 2015Appointment of Gareth Ridgwell Whiley as a director on 18 June 2015 (2 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • DKK .01
(32 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • DKK .01
(32 pages)